ACCLAIMED PROPERTY SERVICES LIMITED
Overview
Company Name | ACCLAIMED PROPERTY SERVICES LIMITED |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 08713499 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACCLAIMED PROPERTY SERVICES LIMITED?
- Electrical installation (43210) / Construction
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is ACCLAIMED PROPERTY SERVICES LIMITED located?
Registered Office Address | Ground Floor 121 Onslow Gardens SM6 9PY Wallington England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACCLAIMED PROPERTY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CLEAN GREEN MECHANICAL AND ELECTRICAL LIMITED | Feb 06, 2017 | Feb 06, 2017 |
CLEANER GREENER MECHANICAL AND ELECTRICAL LIMITED | Dec 01, 2016 | Dec 01, 2016 |
EVERSHAW WESTON LIMITED | Oct 01, 2013 | Oct 01, 2013 |
What are the latest accounts for ACCLAIMED PROPERTY SERVICES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2020 |
Next Accounts Due On | Jul 31, 2021 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2019 |
What is the status of the latest confirmation statement for ACCLAIMED PROPERTY SERVICES LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 24, 2023 |
Next Confirmation Statement Due | Aug 07, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2022 |
Overdue | Yes |
What are the latest filings for ACCLAIMED PROPERTY SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 269 Farnborough Road Farnborough GU14 7LY England to Ground Floor 121 Onslow Gardens Wallington SM6 9PY on Jun 07, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Oct 31, 2019 | 4 pages | AA | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 24, 2020 with updates | 4 pages | CS01 | ||
Cessation of Joanne Elizabeth Davidson as a person with significant control on Jul 22, 2020 | 1 pages | PSC07 | ||
Notification of Paul Mathew Jones as a person with significant control on Jul 22, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Paul Mathew Jones as a director on Jul 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Joanne Elizabeth Davidson as a director on Jul 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 10, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 11 pages | AA | ||
Termination of appointment of Turner Little Company Secretaries Limited as a secretary on Jan 29, 2019 | 1 pages | TM02 | ||
Director's details changed for Miss Joanne Elizabeth Davidson on Jan 29, 2019 | 2 pages | CH01 | ||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||
Who are the officers of ACCLAIMED PROPERTY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Paul Mathew | Director | 121 Onslow Gardens SM6 9PY Wallington Ground Floor England | England | British | Electrician | 272363540001 | ||||||||
TURNER LITTLE COMPANY SECRETARIES LIMITED | Secretary | Amy Johnson Way YO30 4TN York Fanshawe House England |
| 110173130001 | ||||||||||
ALLAN, Robin, Mr. | Director | Westminster Place York Business Park YO26 6RW York Regency House | England | British | Director | 194264980001 | ||||||||
DAVIDSON, Joanne Elizabeth | Director | Farnborough Road GU14 7LY Farnborough 269 England | England | British | Director | 219756720003 | ||||||||
NICHOLSON, Robert Frank | Director | Westminster Place York Business Park YO26 6RW York Regency House England | England | British | Director | 125291000002 | ||||||||
TURNER, James Douglas | Director | Westminster Place York Business Park YO26 6RW York Regency House | England | British | Company Director | 155716070003 | ||||||||
TURNER LITTLE COMPANY NOMINEES LIMITED | Director | Westminster Place, York Business Park Nether Poppleton YO26 6RW York Regency House England |
| 110173120001 |
Who are the persons with significant control of ACCLAIMED PROPERTY SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Paul Mathew Jones | Jul 22, 2020 | 121 Onslow Gardens SM6 9PY Wallington Ground Floor England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Miss Joanne Elizabeth Davidson | Dec 01, 2016 | Farnborough Road GU14 7LY Farnborough 269 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Turner Little Company Nominees Limited | Apr 06, 2016 | Westminster Place York Business Park, Nether Poppleton YO26 6RW York Regency House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Granville John Turner | Apr 06, 2016 | Westminster Place York Business Park YO26 6RW York Regency House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Douglas Turner | Apr 06, 2016 | Westminster Place York Business Park YO26 6RW York Regency House | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0